Entity Name: | BULLSEYE ROI INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BULLSEYE ROI INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 12 Jan 2004 (21 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P04000009549 |
FEI/EIN Number |
050592958
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5998 Tahiti Drive, Bokeelia, FL, 33922, US |
Mail Address: | 5998 Tahiti Drive, Bokeelia, FL, 33922, US |
ZIP code: | 33922 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KRONENBERG STEVEN | Director | 5998 Tahiti Drive, Bokeelia, FL, 33922 |
KRONENBERG STEVEN J | Agent | 5998 Tahiti Drive, Bokeelia, FL, 33922 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-16 | 5998 Tahiti Drive, Bokeelia, FL 33922 | - |
CHANGE OF MAILING ADDRESS | 2018-01-16 | 5998 Tahiti Drive, Bokeelia, FL 33922 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-16 | 5998 Tahiti Drive, Bokeelia, FL 33922 | - |
REGISTERED AGENT NAME CHANGED | 2012-02-09 | KRONENBERG, STEVEN J | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-26 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-02-17 |
ANNUAL REPORT | 2013-01-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State